UKBizDB.co.uk

HARROGATE AND CRAVEN CROSSROADS CARING FOR CARERS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harrogate And Craven Crossroads Caring For Carers. The company was founded 27 years ago and was given the registration number 03226805. The firm's registered office is in HARROGATE. You can find them at Community House, 46-50 East Parade, Harrogate, North Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HARROGATE AND CRAVEN CROSSROADS CARING FOR CARERS
Company Number:03226805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1996
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Community House, 46-50 East Parade, Harrogate, North Yorkshire, HG1 5RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Community House, 46-50 East Parade, Harrogate, HG1 5RR

Secretary12 July 2018Active
Community House, 46-50 East Parade, Harrogate, HG1 5RR

Director21 October 2009Active
Community House, 46-50 East Parade, Harrogate, HG1 5RR

Director10 April 2013Active
Community House, 46-50 East Parade, Harrogate, HG1 5RR

Director01 December 2016Active
Community House, 46-50 East Parade, Harrogate, HG1 5RR

Director10 July 2013Active
Community House, 46-50 East Parade, Harrogate, HG1 5RR

Director12 April 2018Active
1 Ripley Drive, Harrogate, HG1 3JD

Director04 March 1998Active
Apartment 2, 2 Tewit Well House, Tewit Well Road, Harrogate, HG2 8JG

Secretary18 July 1996Active
Community House, 46-50 East Parade, Harrogate, HG1 5RR

Secretary20 October 2017Active
Lowenva, 2a St Winifreds Road, Harrogate, HG2 8LN

Secretary09 October 1996Active
7 Knox Chase, Harrogate, HG1 3HZ

Secretary04 August 2003Active
1 Ripley Drive, Harrogate, HG1 3JD

Secretary26 July 2006Active
Four Oaks, Burn Bridge, Harrogate, HG3 1PB

Director14 April 2004Active
Community House, 46-50 East Parade, Harrogate, HG1 5RR

Director09 March 2017Active
Flat 1 1 Lancaster Road, Harrogate, HG2 0EZ

Director18 July 1996Active
5 Castle Close, Spofforth, HG3 1DA

Director10 March 2004Active
Community House, 46-50 East Parade, Harrogate, HG1 5RR

Director09 December 2015Active
Community House, 46-50 East Parade, Harrogate, HG1 5RR

Director12 November 2013Active
7 Clifton House, Queen Parade, Harrogate, HG1 5PW

Director18 July 1996Active
8 Sovereign House, Sovereign Park, Harrogate, HG1 2SF

Director09 October 1996Active
Lowenva, 2a St Winifreds Road, Harrogate, HG2 8LN

Director09 October 1996Active
Weir View Mill Lane, Boroughbridge, York, YO5 9LH

Director09 October 1996Active
4 Vernon Road, Harrogate, HG2 8DG

Director04 December 1996Active
3 Meadow Rise, Greenacres, Skipton, BD23 1BT

Director18 July 1996Active
Community House, 46-50 East Parade, Harrogate, HG1 5RR

Director14 July 2010Active
140, Pannal Ash Road, Harrogate, United Kingdom, HG2 9AJ

Director10 June 2009Active
4 Castle Hill Glade, Harrogate, HG2 9JG

Director07 May 1997Active
Springfield Church Lane, Pannal, Harrogate, HG3 1NG

Director15 October 1997Active

People with Significant Control

Board Of Trustees
Notified on:26 July 2016
Status:Active
Country of residence:England
Address:Community House, East Parade, Harrogate, England, HG1 5RR
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-07Dissolution

Dissolution application strike off company.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Accounts

Change account reference date company previous extended.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Appoint person secretary company with name date.

Download
2018-07-23Officers

Termination secretary company with name termination date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination secretary company with name termination date.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Appoint person secretary company with name date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-03-15Officers

Appoint person director company with name date.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.